Search icon

MR TEMPORARY SERVICES, INC.

Company Details

Name: MR TEMPORARY SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Dec 1997 (27 years ago)
Organization Date: 31 Dec 1997 (27 years ago)
Last Annual Report: 24 Jan 2013 (12 years ago)
Organization Number: 0443758
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 4 INTERSTATE ACCESS RD., SUITE C, WILDER, KY 41076
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Mark M Ryan Secretary

Vice President

Name Role
Todd P Luttenegger Vice President

Director

Name Role
Todd Luttenegger Director
Mark Ryan Director

Incorporator

Name Role
D. KEVIN RYAN Incorporator

Registered Agent

Name Role
TODD LUTTENEGGER Registered Agent

President

Name Role
Mark M Ryan President

Assumed Names

Name Status Expiration Date
ONE FORCE STAFFING Inactive 2018-01-24
QUALITY AUTO BODY Inactive 2014-11-16
LABOR SOLUTIONS Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report Amendment 2013-03-19
Annual Report 2013-01-24
Name Renewal 2012-09-12
Renewal of Assumed Name Return 2012-08-03
Registered Agent name/address change 2012-06-26
Principal Office Address Change 2012-06-26
Annual Report 2012-06-26
Annual Report 2011-02-15
Annual Report 2010-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200184 Other Contract Actions 2012-09-05 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-09-05
Termination Date 2012-10-22
Section 1332
Sub Section BC
Status Terminated

Parties

Name MR TEMPORARY SERVICES, INC.
Role Plaintiff
Name JACOBSON STAFFING COMPANY L.C.
Role Defendant

Sources: Kentucky Secretary of State